This company is commonly known as Ejs Concrete Products Limited. The company was founded 19 years ago and was given the registration number 05220536. The firm's registered office is in MARKFIELD. You can find them at Bardon Hall, Copt Oak Road, Markfield, Leicestershire. This company's SIC code is 74990 - Non-trading company.
Name | : | EJS CONCRETE PRODUCTS LIMITED |
---|---|---|
Company Number | : | 05220536 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 September 2004 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bardon Hall, Copt Oak Road, Markfield, Leicestershire, LE67 9PJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bardon Hall, Copt Oak Road, Markfield, LE67 9PJ | Director | 01 March 2011 | Active |
Bardon Hall, Copt Oak Road, Markfield, LE67 9PJ | Director | 01 May 2019 | Active |
97 Christchurch Lane, Lichfield, WS13 8AL | Secretary | 10 June 2005 | Active |
44 Coniston Road, Howden, Wallsend, NE28 0ET | Secretary | 14 September 2004 | Active |
Bardon Hall, Copt Oak Road, Markfield, LE67 9PJ | Secretary | 06 September 2006 | Active |
73 Darras Road, Darras Hall, Ponteland, NE20 9PQ | Secretary | 30 September 2004 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 02 September 2004 | Active |
Bardon Hall, Copt Oak Road, Markfield, LE67 9PJ | Director | 09 October 2015 | Active |
The Croft Butts Road, Ashover, Chesterfield, S45 0AZ | Director | 30 September 2004 | Active |
Bardon Hall, Copt Oak Road, Markfield, LE67 9PJ | Director | 01 July 2009 | Active |
Bardon Hall, Bardon Hall, Copt Oak Road, Markfield, England, LE67 9PJ | Director | 01 April 2010 | Active |
Pigdon Farm, Pigdon, Morpeth, NE61 3SE | Director | 14 September 2004 | Active |
Bardon Hall, Copt Oak Road, Markfield, LE67 9PJ | Director | 01 April 2014 | Active |
Newton Lodge, Francis Lane, Newton Burgoland, LE67 2SD | Director | 14 December 2006 | Active |
27 Heron Road, Oakham, LE15 6BN | Director | 30 September 2004 | Active |
Smith Hall Lane, Hulland Ward, Ashbourne, England, DE6 3ET | Director | 01 February 2013 | Active |
Underhill, Norwood Green, Halifax, HX3 8QX | Director | 30 September 2004 | Active |
Bardon Hall, Copt Oak Road, Markfield, LE67 9PJ | Director | 01 July 2009 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 02 September 2004 | Active |
Aggregate Industries Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bardon Hall, Copt Oak Road, Markfield, England, LE67 9PJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-01 | Gazette | Gazette dissolved voluntary. | Download |
2021-12-14 | Gazette | Gazette notice voluntary. | Download |
2021-12-02 | Dissolution | Dissolution application strike off company. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-15 | Officers | Appoint person director company with name date. | Download |
2019-05-03 | Officers | Termination director company with name termination date. | Download |
2018-12-20 | Accounts | Accounts with accounts type full. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-23 | Capital | Legacy. | Download |
2017-11-23 | Capital | Capital statement capital company with date currency figure. | Download |
2017-11-23 | Insolvency | Legacy. | Download |
2017-11-23 | Resolution | Resolution. | Download |
2017-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-12 | Address | Move registers to sail company with new address. | Download |
2015-11-05 | Address | Change sail address company with new address. | Download |
2015-10-10 | Officers | Appoint person director company with name date. | Download |
2015-10-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.